FORREST HOLDINGS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Accounts for a dormant company made up to 2024-08-31

View Document

06/02/256 February 2025 Satisfaction of charge SC1300270003 in full

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

14/10/2414 October 2024 Change of details for Sterling Furniture Group Ltd as a person with significant control on 2024-10-14

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

03/10/233 October 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

26/09/2326 September 2023 Appointment of Mr Andrew Murray Graham as a secretary on 2023-09-22

View Document

26/09/2326 September 2023 Termination of appointment of Stuart Logan as a secretary on 2023-09-22

View Document

26/09/2326 September 2023 Termination of appointment of Gordon Lawrence Mearns as a director on 2023-09-22

View Document

26/09/2326 September 2023 Appointment of Mr Andrew Murray Graham as a director on 2023-09-22

View Document

26/09/2326 September 2023 Termination of appointment of George Smith Knowles as a director on 2023-09-22

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

05/09/235 September 2023 Registered office address changed from 76 Moss Road Tillicoultry Clackmannanshire FK13 6NS Scotland to 76 Moss Road Tillicoultry FK13 6NS on 2023-09-05

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

01/12/221 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

04/12/174 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

28/07/1728 July 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/06/1713 June 2017 PREVEXT FROM 31/12/2016 TO 28/02/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 AUDITOR'S RESIGNATION

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR GORDON LAWRENCE MEARNS

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 1175 SOUTH STREET GLASGOW G14 0AL

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR GEORGE SMITH KNOWLES

View Document

04/08/164 August 2016 SECRETARY APPOINTED MR STUART LOGAN

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH FORREST

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY TOM DEACON

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1300270003

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/02/168 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

01/10/151 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/08/1227 August 2012 DIRECTOR APPOINTED MR GRAHAM STUART SPURR

View Document

06/02/126 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/03/111 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/03/111 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HAMISH FORREST / 23/02/2010

View Document

30/11/0930 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

29/10/0929 October 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS; AMEND

View Document

10/02/0410 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

06/02/016 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 15/02/94; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

01/07/931 July 1993 PARTIC OF MORT/CHARGE *****

View Document

25/02/9325 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/9325 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: 41 BALMORAL STREET GLASGOW G14 0HB

View Document

25/04/9125 April 1991 REGISTERED OFFICE CHANGED ON 25/04/91 FROM: 1215 DUMBARTON ROAD GLASGOW G14 9UR

View Document

03/04/913 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/912 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/03/9126 March 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/03/91

View Document

26/03/9126 March 1991 COMPANY NAME CHANGED BOLDINCOME LIMITED CERTIFICATE ISSUED ON 27/03/91

View Document

22/03/9122 March 1991 ALTER MEM AND ARTS 14/03/91

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9120 March 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company